Land Transfer Act Notices and Company Notices




JULY 21.] THE NEW ZEALAND GAZETTE. 2043

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1908, unless caveat be lodged forbidding the same on or before the 18th day of August, 1910.

No. 646. WILLIAM HENRY OSGOOD.—1 rood 35⁵⁄₁₀ perches, Allotment 43 and part of Allotment 42 of Section 50, Omaka District. Occupied by Applicant.

Diagram may be inspected at this office.

Dated this 19th day of July, 1910, at the Lands Registry Office, Blenheim,

R. STONE FLORANCE,
District Land Registrar.

———

APPLICATION having been made to me for the issue of a provisional certificate of title in the names of DANIEL SHEEDY, late of Greymouth, Hotelkeeper, deceased, and PATRICK MICHAEL GRIFFEN, of Greymouth aforesaid, Merchant, for part Section No. 27 of Square 123 on the public map of the Westland Land District, being the land contained in certificate of title, Vol. 13, folio 90, and evidence having been lodged with me of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested unless caveat be lodged forbidding the same within fourteen days from the date of publication of this notice in the Gazette.

Dated this 18th day of July, 1910, at the Lands Registry Office, Hokitika.

WM. PHILIP MORGAN,
Assistant Land Registrar.

———

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1908, unless caveat be lodged forbidding the same within one month of the date of the Gazette containing this notice.

  1. ANDREW WILLIAM RUTHERFORD.—30 acres 2 roods, parts of Lots 13 and 14, Square 80, Amuri Block I, Hawkswood Survey District. Occupied by James Alfred Northcote.

  2. EDWIN HERBERT DANIEL.—46 acres 2 roods 38 perches, Lots 5 and 7, Plan 2901, parts Rural Section 378, Block VII, Christchurch Survey District. Lot 7 occupied by Elizabeth Bryan. Lot 5 unoccupied.

  3. FRANK AUGUSTUS COOK.—9 acres 3 roods, part of Rural Section 243B, St. Albans Ward, City of Christchurch. Unoccupied.

  4. ELIZABETH WILSON.—1 rood 3⁶⁄₁₀ perches, Lot 122, Plan 2374, part of Rural Section 243r, St. Albans Ward, City of Christchurch. Unoccupied.

Diagrams may be inspected at this office.

Dated this 18th day of July, 1910, at the Lands Registry Office, Christchurch.

G. G. BRIDGES,
District Land Registrar.

———

NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1908, unless caveat be lodged forbidding the same within one month from the publication hereof in the Gazette.

WILLIAM SALMOND and ARCHIBALD DUNLOP.—Sections 2, 3, 4, and parts of 5, 6, 8, 9, 10, 11, Block XXXIII, part of 1, Block XXXIX, Sections 7, 8, and parts of 1, 2, 3, 4, 5, 6, 9, 10, 11, Block XL, Sections 3, 4, 5, 6, 9, 10, and parts of 7, 8, Block XLIII, Sections 1, 2, parts 11, 12, Block XLIV, Tokomairiro District, being part of Bon Accord Estate. Occupied in part by William McLean, Thomas Lowery, John Rowland, Paul Alexander Allison, John Adam and Jessie Adam. No. 4963.

HENRY MICHAEL O’DONNELL.—Allotments 6, 7, 8, and 9, Block VII, Township of Ascotvale. Occupied by a tenant. No. 4964.

Diagrams may be inspected at this office.

Dated this 18th day of July, 1910, at the Lands Registry Office, Dunedin.

W. WYINKS,
District Land Registrar.

———

APPLICATION having been made to me to register a discharge of Mortgage No. 18917, of part of Section 6, Block I, Campbelltown Hundred, FRANCES MARGARET HUTCHINSON, wife of FREDERICK ARNOT HUTCHINSON, of Lyttelton, being the mortgagee, and a declaration having been lodged of the loss of the outstanding duplicate of the said mortgage, I hereby give notice that I intend to give effect to the said discharge by registration, and to dispense with the production of the said duplicate mortgage, as empowered by section 40 of the Land Transfer Act, 1908, unless caveat be lodged in this office forbidding the same within fourteen days from the date of publication hereof in the Gazette.

Dated at the Lands Registry Office, at Invercargill, the 16th day of July, 1910.

C. E. NALDER,
District Land Registrar.

———

PRIVATE ADVERTISEMENTS.

In the matter of the Companies Act, 1908; and in the matter of the Australian Widows’ Fund Life Assurance Society (Limited).

NOTICE is hereby given that the above-mentioned society is about to voluntarily cease to carry on business in any part of New Zealand, owing to its union with the Mutual Life and Citizens’ Assurance Company (Limited).

Dated this 9th day of June, 1910.

YOUNG AND TRIPE,
For the Attorney of the said Society.

518

DISSOLUTION OF PARTNERSHIP.

NOTICE is hereby given that the Partnership theretofore existing between my brother, EDWARD KEALS, and myself, under the style or firm of “R. Keals and Sons,” was dissolved on the 23rd day of June, 1910, by the death of the said Edward Keals. The business will henceforth be carried on by me on my own account in the same name.

Dated this 13th day of July, 1910.

R. W. KEALS.

521

NOTICE is hereby given that the Partnership heretofore subsisting between ALFRED DE BATHE BRANDON, the Honourable THOMAS WILLIAM HISLOP, HAROLD FEATHERSTON JOHNSTON, and ALFRED DE BATHE BRANDON, the Younger, as Barristers and Solicitors, at Wellington, has been dissolved as from the 30th day of June, 1910. All debts due and owing by the said late firm will be received and paid respectively by the said Alfred de Bathe Brandon, Thomas William Hislop, and Alfred de Bathe Brandon, the Younger, who will continue to carry on business in partnership under the style or firm of “Brandon, Hislop, and Brandon,” at 150 Featherston Street. The said Harold Featherston Johnston will carry on business at 27A Panama Street.

Dated this the 30th day of June, 1910.

522

NOTICE is hereby given that the Partnership heretofore subsisting between THOMAS WILSON, JOSEPH WILSON, CHARLES WILSON, ROBERT WILSON, and THOMAS WILSON, the Younger, carrying on business as Farmers and Graziers at South Hillend, in Southland, New Zealand, under the style of “Thomas Wilson and Sons,” has been dissolved as from the 1st day of July, 1910, so far as concerns the said Joseph Wilson and Charles Wilson, both of whom retire from the said firm.

Dated this 27th day of June, 1910.

THOMAS WILSON.
JOSEPH WILSON.
CHARLES WILSON.
ROBERT WILSON.
THOMAS WILSON, Jun.

Witness to all the signatures—James Milne, Schoolmaster, South Hillend.

523

RE TAUMARUNUI TIMBER AND SAWMILLING COMPANY (LIMITED), (IN LIQUIDATION).

HAVING been appointed Liquidator at a meeting of the shareholders of the company held on the 11th day of June, 1910, I hereby request the creditors, both secured and unsecured, of the above company to lodge their claims with me forthwith.

Claims not received by me on or before the 11th day of August, 1910, will not be recognised.

E. GERARD,
Liquidator.

Official Assignee’s Office,
Customs Street West, 12th July, 1910.

526



Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1910, No 70





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for William Henry Osgood

🗺️ Lands, Settlement & Survey
19 July 1910
Land Transfer Act, Caveat, Omaka District
  • William Henry Osgood, Land brought under Land Transfer Act

  • R. Stone Florance, District Land Registrar

🗺️ Provisional Certificate of Title for Daniel Sheedy and Patrick Michael Griffen

🗺️ Lands, Settlement & Survey
18 July 1910
Provisional Certificate of Title, Lost Certificate, Westland Land District
  • Daniel Sheedy, Deceased, part of application for title
  • Patrick Michael Griffen, Applicant for provisional title

  • Wm. Philip Morgan, Assistant Land Registrar

🗺️ Land Transfer Act Notices for Rutherford, Daniel, Cook, and Wilson

🗺️ Lands, Settlement & Survey
18 July 1910
Land Transfer Act, Caveat, Amuri Block, Hawkswood Survey District, Christchurch Survey District, St. Albans Ward
6 names identified
  • Andrew William Rutherford, Land brought under Land Transfer Act
  • James Alfred Northcote, Occupier of land
  • Edwin Herbert Daniel, Land brought under Land Transfer Act
  • Elizabeth Bryan, Occupier of land
  • Frank Augustus Cook, Land brought under Land Transfer Act
  • Elizabeth Wilson, Land brought under Land Transfer Act

  • G. G. Bridges, District Land Registrar

🗺️ Land Transfer Act Notices for Salmond, Dunlop, O’Donnell, and others

🗺️ Lands, Settlement & Survey
18 July 1910
Land Transfer Act, Caveat, Bon Accord Estate, Tokomairiro District, Ascotvale Township
9 names identified
  • William Salmond, Land brought under Land Transfer Act
  • Archibald Dunlop, Land brought under Land Transfer Act
  • William McLean, Occupier of land
  • Thomas Lowery, Occupier of land
  • John Rowland, Occupier of land
  • Paul Alexander Allison, Occupier of land
  • John Adam, Occupier of land
  • Jessie Adam, Occupier of land
  • Henry Michael O’Donnell, Land brought under Land Transfer Act

  • W. Wynks, District Land Registrar

🗺️ Notice regarding discharge of Mortgage for Frances Margaret Hutchinson

🗺️ Lands, Settlement & Survey
16 July 1910
Discharge of Mortgage, Lost Mortgage Duplicate, Campbelltown Hundred
  • Frances Margaret Hutchinson, Mortgagee seeking discharge
  • Frederick Arnot Hutchinson, Husband of mortgagee

  • C. E. Nalder, District Land Registrar

🏢 Voluntary Cessation of Business by Australian Widows’ Fund Life Assurance Society (Limited)

🏢 State Enterprises & Insurance
9 June 1910
Companies Act, Voluntary Cessation, Assurance Society, Union
  • Young and Tripe, For the Attorney of the said Society

🏛️ Dissolution of Partnership R. Keals and Sons due to death

🏛️ Governance & Central Administration
13 July 1910
Partnership dissolution, Death, Business continuation
  • Edward Keals, Deceased partner
  • R. W. Keals, Continuing partner

⚖️ Dissolution of Barristers and Solicitors Partnership

⚖️ Justice & Law Enforcement
30 June 1910
Partnership dissolution, Barristers, Solicitors, Wellington
  • Alfred de Bathe Brandon, Continuing partner
  • Thomas William Hislop (Honourable), Continuing partner
  • Harold Featherston Johnston, Retiring partner
  • Alfred de Bathe Brandon, The Younger, Continuing partner

🌾 Dissolution of Partnership Thomas Wilson and Sons (Farmers and Graziers)

🌾 Primary Industries & Resources
27 June 1910
Partnership dissolution, Farmers, Graziers, South Hillend, Southland
  • Thomas Wilson, Continuing partner
  • Joseph Wilson, Retiring partner
  • Charles Wilson, Retiring partner
  • Robert Wilson, Continuing partner
  • Thomas Wilson, Jun., Continuing partner

  • Thomas Wilson
  • Joseph Wilson
  • Charles Wilson
  • Robert Wilson
  • Thomas Wilson, Jun.
  • James Milne, Schoolmaster, South Hillend

🏢 Notice of Creditors for Taumaranui Timber and Sawmilling Company (Limited) in Liquidation

🏢 State Enterprises & Insurance
12 July 1910
Company liquidation, Creditors, Claims, Timber, Sawmilling
  • E. Gerard, Liquidator